Search icon

PEAPOD, LLC

Company Details

Name: PEAPOD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993330
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2005-10-21 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-21 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-30 2005-10-21 Address 9933 WOODS DRIVE, SKOKIE, IL, 60077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001015 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211201003812 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060060 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006045 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151222006164 2015-12-22 BIENNIAL STATEMENT 2015-12-01
131230006304 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120103002659 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091215002944 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071228002731 2007-12-28 BIENNIAL STATEMENT 2007-12-01
051207002988 2005-12-07 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2936546 CL VIO INVOICED 2018-11-29 187800 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 450 450 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909906 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2021-03-22
Pretrial Conference Date 2020-02-18
Section 1331
Status Terminated

Parties

Name VICTOR LOPEZ
Role Plaintiff
Name PEAPOD, LLC
Role Defendant
1410144 Motor Vehicle Personal Injury 2014-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-29
Termination Date 2015-03-30
Date Issue Joined 2015-02-24
Section 1332
Status Terminated

Parties

Name GAGER,
Role Plaintiff
Name PEAPOD, LLC
Role Defendant
2004194 Motor Vehicle Personal Injury 2020-06-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-02
Termination Date 2023-02-24
Pretrial Conference Date 2022-10-12
Section 1332
Sub Section CT
Status Terminated

Parties

Name DONE
Role Plaintiff
Name PEAPOD, LLC
Role Defendant
1410144 Motor Vehicle Personal Injury 2015-03-30 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-30
Termination Date 2017-02-13
Date Issue Joined 2015-02-24
Pretrial Conference Date 2015-04-23
Section 1332
Status Terminated

Parties

Name PEAPOD, LLC
Role Defendant
Name GAGER,
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State